Background WavePink WaveYellow Wave

TECHNOLOGY DATA LIMITED (10303445)

TECHNOLOGY DATA LIMITED (10303445) is an active UK company. incorporated on 29 July 2016. with registered office in Bredhurst. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 3 other business activities. TECHNOLOGY DATA LIMITED has been registered for 9 years. Current directors include LAIRD, Christopher Conrad, LAIRD, Jacqueline Dawn.

Company Number
10303445
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Condor House, Bredhurst, ME7 3JY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
LAIRD, Christopher Conrad, LAIRD, Jacqueline Dawn
SIC Codes
63110, 63990, 64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY DATA LIMITED

TECHNOLOGY DATA LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Bredhurst. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 3 other business activities. TECHNOLOGY DATA LIMITED was registered 9 years ago.(SIC: 63110, 63990, 64999, 70229)

Status

active

Active since 9 years ago

Company No

10303445

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

DIRECT EXECUTIVE PLACEMENTS LTD
From: 29 July 2016To: 10 September 2023
Contact
Address

Condor House The Street Bredhurst, ME7 3JY,

Previous Addresses

155 Edwin Road Gillingham ME8 0AQ United Kingdom
From: 6 March 2018To: 12 April 2019
86 First Avenue Gillingham Gillingham Kent ME7 2LQ England
From: 15 December 2016To: 6 March 2018
Little Hails the Street Boxley Maidstone ME14 3DX United Kingdom
From: 29 July 2016To: 15 December 2016
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Apr 18
New Owner
Apr 18
New Owner
May 20
Owner Exit
May 20
Director Joined
Jan 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAIRD, Christopher Conrad

Active
The Street, BredhurstME7 3JY
Born October 1971
Director
Appointed 16 Jan 2024

LAIRD, Jacqueline Dawn

Active
The Street, BredhurstME7 3JY
Born March 1974
Director
Appointed 24 Apr 2018

DOHERTY, Kathleen

Resigned
The Street, MaidstoneME14 3DX
Born July 1980
Director
Appointed 29 Jul 2016
Resigned 19 Oct 2016

NORRIS, Keith John

Resigned
The Street, GillinghamME7 3JY
Born October 1969
Director
Appointed 19 Oct 2016
Resigned 01 Oct 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Conrad Laird

Active
The Street, BredhurstME7 3JY
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2020

Mr Jacqueline Dawn Laird

Active
The Street, BredhurstME7 3JY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2018

Novum Ordo Limited

Ceased
The Street, GillinghamME7 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Ceased 24 Feb 2020

Mrs Kathleen Doherty

Ceased
The Street, MaidstoneME14 3DX
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 May 2024
AAMDAAMD
Accounts With Accounts Type Dormant
1 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Director Company
24 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Incorporation Company
29 July 2016
NEWINCIncorporation